This company is commonly known as Bains Desserts Limited. The company was founded 5 years ago and was given the registration number 11655979. The firm's registered office is in KETTERING. You can find them at Unit 5 32 Eskdaill Street, Kettering. Deiightful Desserts , Unit 5, St Andrews Business Park , 32 Eskdaill Street, Kettering, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | BAINS DESSERTS LIMITED |
---|---|---|
Company Number | : | 11655979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2018 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 32 Eskdaill Street, Kettering. Deiightful Desserts , Unit 5, St Andrews Business Park , 32 Eskdaill Street, Kettering, England, NN16 8RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS | Director | 02 November 2018 | Active |
Unit 5, St Andrews Business Park, Eskdaill Street, Kettering, England, NN16 8RA | Director | 15 December 2019 | Active |
Unit 5, Unit 5 St Andrews Retail Park, Eskdaill Street, Kettering, England, NN16 8RA | Director | 27 March 2019 | Active |
65, Princes Street, Kettering, United Kingdom, NN16 8RW | Director | 07 December 2018 | Active |
Unit 5, St Andrews Business Park, Eskdaill Street, Kettering, England, NN16 8RA | Director | 02 November 2018 | Active |
Unit 5 32 Eskdaill Street, Kettering., Deiightful Desserts , Unit 5, St Andrews Business Park , 32 Eskdaill Street, Kettering, England, NN16 8RA | Director | 02 November 2018 | Active |
65, Princes Street, Kettering, United Kingdom, NN16 8RW | Director | 02 November 2018 | Active |
206, Wood Street, Kettering, United Kingdom, NN16 9SA | Director | 02 November 2018 | Active |
206, Wood Street, Kettering, England, NN16 9SA | Director | 04 December 2018 | Active |
Mr Aaron Paul Bains | ||
Notified on | : | 13 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 32 Eskdaill Street, Kettering., Deiightful Desserts , Unit 5, Kettering, England, NN16 8RA |
Nature of control | : |
|
Mr Harvinder Bains | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 206, Wood Street, Kettering, United Kingdom, NN16 9SA |
Nature of control | : |
|
Mr Aaron Paul Bains | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 65, Princes Street, Kettering, United Kingdom, NN16 8RW |
Nature of control | : |
|
Mr Harvinder Bains | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Address | : | Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-12 | Resolution | Resolution. | Download |
2020-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-10 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-05-10 | Dissolution | Dissolution application strike off company. | Download |
2020-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Gazette | Gazette notice voluntary. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.